Offerton
Stockport
Cheshire
SK2 5NJ
Director Name | John Banfield |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 27 December 2005) |
Role | Accountant |
Correspondence Address | 138 Long Grain Place Offerton Stockport Cheshire SK2 5NJ |
Director Name | Mr Brian Leslie Murfin |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 February 2005) |
Role | Company Director |
Correspondence Address | Topwood Springwood Street, Ramsbottom Bury Lancashire BL0 9DS |
Secretary Name | Richard Gerald Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Crossgate Mews Heaton Mersey Stockport Cheshire SK4 3AP |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2001(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Registered Address | Jackson House 4th Floor Sibson Road Sale Cheshire M33 7RR |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2005 | Application for striking-off (1 page) |
1 June 2005 | New director appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
3 December 2004 | Return made up to 24/09/04; full list of members (6 pages) |
3 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
15 May 2004 | Resolutions
|
30 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
17 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
29 November 2002 | Return made up to 24/09/02; full list of members
|
13 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Secretary resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: fourth floor brook house 77 fountain street manchester M2 2EE (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Secretary resigned (1 page) |